LEXINGTON ESTATES LIMITED

Register to unlock more data on OkredoRegister

LEXINGTON ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01014516

Incorporation date

16/06/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

44 Fulham High Street, London SW6 3LQCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1971)
dot icon18/03/2026
Registration of charge 010145160059, created on 2026-03-17
dot icon18/03/2026
Registration of charge 010145160060, created on 2026-03-17
dot icon18/03/2026
Registration of charge 010145160061, created on 2026-03-17
dot icon17/03/2026
Satisfaction of charge 15 in full
dot icon17/03/2026
Satisfaction of charge 23 in full
dot icon17/03/2026
Satisfaction of charge 34 in full
dot icon17/03/2026
Satisfaction of charge 010145160054 in full
dot icon17/03/2026
Satisfaction of charge 12 in full
dot icon17/03/2026
Satisfaction of charge 22 in full
dot icon17/03/2026
Satisfaction of charge 32 in full
dot icon17/03/2026
Satisfaction of charge 46 in full
dot icon17/03/2026
Satisfaction of charge 010145160053 in full
dot icon17/03/2026
Satisfaction of charge 18 in full
dot icon17/03/2026
Satisfaction of charge 010145160055 in full
dot icon17/03/2026
Satisfaction of charge 010145160057 in full
dot icon17/03/2026
Satisfaction of charge 52 in full
dot icon25/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon13/10/2025
Cessation of Caroline Elizabeth Mabel Jackson as a person with significant control on 2025-09-30
dot icon13/10/2025
Cessation of John Stuart Jackson as a person with significant control on 2025-09-30
dot icon13/10/2025
Notification of a person with significant control statement
dot icon22/07/2025
Confirmation statement made on 2025-07-08 with updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon03/11/2024
Registration of charge 010145160058, created on 2024-10-25
dot icon09/07/2024
Confirmation statement made on 2024-07-09 with updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon10/08/2023
Confirmation statement made on 2023-07-31 with updates
dot icon02/05/2023
Satisfaction of charge 3 in full
dot icon02/05/2023
Satisfaction of charge 4 in full
dot icon02/05/2023
Satisfaction of charge 7 in full
dot icon02/05/2023
Satisfaction of charge 8 in full
dot icon02/05/2023
Satisfaction of charge 10 in full
dot icon02/05/2023
Satisfaction of charge 9 in full
dot icon02/05/2023
All of the property or undertaking has been released and no longer forms part of charge 12
dot icon02/05/2023
Satisfaction of charge 13 in full
dot icon02/05/2023
Satisfaction of charge 16 in full
dot icon02/05/2023
Satisfaction of charge 20 in full
dot icon02/05/2023
Satisfaction of charge 21 in full
dot icon02/05/2023
Satisfaction of charge 24 in full
dot icon02/05/2023
Satisfaction of charge 26 in full
dot icon02/05/2023
Satisfaction of charge 27 in full
dot icon02/05/2023
Satisfaction of charge 29 in full
dot icon02/05/2023
Satisfaction of charge 28 in full
dot icon02/05/2023
Satisfaction of charge 19 in full
dot icon02/05/2023
Satisfaction of charge 30 in full
dot icon02/05/2023
Satisfaction of charge 31 in full
dot icon02/05/2023
Satisfaction of charge 36 in full
dot icon02/05/2023
Satisfaction of charge 37 in full
dot icon02/05/2023
Satisfaction of charge 6 in full
dot icon02/05/2023
Satisfaction of charge 39 in full
dot icon02/05/2023
Satisfaction of charge 41 in full
dot icon02/05/2023
Satisfaction of charge 43 in full
dot icon02/05/2023
Satisfaction of charge 48 in full
dot icon02/05/2023
Satisfaction of charge 51 in full
dot icon02/05/2023
Satisfaction of charge 50 in full
dot icon02/05/2023
Satisfaction of charge 5 in full
dot icon02/05/2023
Satisfaction of charge 44 in full
dot icon02/05/2023
Satisfaction of charge 12 in part
dot icon02/05/2023
Satisfaction of charge 14 in full
dot icon02/05/2023
Satisfaction of charge 17 in full
dot icon02/05/2023
Satisfaction of charge 45 in full
dot icon02/05/2023
Satisfaction of charge 47 in full
dot icon02/05/2023
Satisfaction of charge 35 in full
dot icon02/05/2023
Satisfaction of charge 42 in full
dot icon13/03/2023
Satisfaction of charge 33 in full
dot icon07/02/2023
Satisfaction of charge 2 in full
dot icon30/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon11/08/2022
Confirmation statement made on 2022-07-31 with updates
dot icon13/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon10/08/2021
Confirmation statement made on 2021-07-31 with updates
dot icon26/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon20/01/2021
Appointment of Ms Julie Anne Ware as a director on 2021-01-01
dot icon11/08/2020
Confirmation statement made on 2020-07-31 with updates
dot icon11/08/2020
Director's details changed for Mr Dominic Michael Icely on 2020-07-31
dot icon17/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon02/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon06/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon20/02/2019
Registration of charge 010145160057, created on 2019-02-08
dot icon19/02/2019
Registration of charge 010145160056, created on 2019-02-08
dot icon04/02/2019
Director's details changed for Ms Clare Charlton on 2018-02-28
dot icon01/02/2019
Director's details changed for Ms Clare Icely on 2013-11-04
dot icon17/12/2018
Resolutions
dot icon05/12/2018
Change of share class name or designation
dot icon02/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon15/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon01/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon01/08/2017
Director's details changed for Ms Clare Icely on 2017-07-31
dot icon16/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon12/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon12/02/2016
Memorandum and Articles of Association
dot icon31/12/2015
Resolutions
dot icon06/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon20/08/2015
Secretary's details changed for Mr John Stuart Jackson on 2015-07-31
dot icon20/08/2015
Director's details changed for Mr John Stuart Jackson on 2015-07-31
dot icon20/08/2015
Director's details changed for Mrs Caroline Elizabeth Mabel Jackson on 2015-07-31
dot icon20/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon16/06/2015
Registration of charge 010145160055, created on 2015-06-15
dot icon29/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon20/12/2014
Registration of charge 010145160054, created on 2014-12-12
dot icon07/11/2014
Registered office address changed from 46 Fulham High St London SW6 3LQ to 44 Fulham High Street London SW6 3LQ on 2014-11-07
dot icon14/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon14/08/2014
Director's details changed for Ms Clare Icely on 2013-11-25
dot icon29/11/2013
Appointment of Ms Clare Icely as a director
dot icon11/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon16/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon06/07/2013
Registration of charge 010145160053
dot icon07/03/2013
Accounts for a small company made up to 2012-06-30
dot icon06/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon14/03/2012
Accounts for a small company made up to 2011-06-30
dot icon10/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon11/04/2011
Appointment of Dominic Michael Icely as a director
dot icon01/12/2010
Accounts for a small company made up to 2010-06-30
dot icon23/10/2010
Particulars of a mortgage or charge / charge no: 52
dot icon20/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49
dot icon27/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon27/08/2010
Director's details changed for Mr John Stuart Jackson on 2010-07-31
dot icon27/08/2010
Director's details changed for Caroline Elizabeth Mabel Jackson on 2010-07-31
dot icon27/08/2010
Secretary's details changed for John Stuart Jackson on 2010-07-31
dot icon01/02/2010
Accounts for a small company made up to 2009-06-30
dot icon01/09/2009
Return made up to 31/07/09; full list of members
dot icon23/01/2009
Accounts for a small company made up to 2008-06-30
dot icon01/09/2008
Return made up to 31/07/08; full list of members
dot icon01/09/2008
Return made up to 31/07/07; full list of members
dot icon19/02/2008
Full accounts made up to 2007-06-30
dot icon28/11/2007
Particulars of mortgage/charge
dot icon21/01/2007
Full accounts made up to 2006-06-30
dot icon31/08/2006
Return made up to 31/07/06; full list of members
dot icon13/01/2006
Full accounts made up to 2005-06-30
dot icon12/09/2005
Return made up to 31/07/05; full list of members
dot icon12/09/2005
Secretary's particulars changed;director's particulars changed
dot icon12/09/2005
Director's particulars changed
dot icon26/01/2005
Particulars of mortgage/charge
dot icon11/12/2004
Full accounts made up to 2004-06-30
dot icon27/10/2004
Return made up to 31/07/04; full list of members
dot icon01/03/2004
Full accounts made up to 2003-06-30
dot icon21/08/2003
Return made up to 31/07/03; full list of members
dot icon28/03/2003
Full accounts made up to 2002-06-30
dot icon05/02/2003
Particulars of mortgage/charge
dot icon21/08/2002
Return made up to 31/07/02; full list of members
dot icon04/01/2002
Accounting reference date extended from 12/04/02 to 30/06/02
dot icon19/10/2001
Full accounts made up to 2001-04-12
dot icon18/09/2001
Return made up to 31/07/01; full list of members
dot icon05/09/2001
Particulars of mortgage/charge
dot icon31/07/2001
Particulars of mortgage/charge
dot icon22/05/2001
Particulars of mortgage/charge
dot icon30/01/2001
Declaration of satisfaction of mortgage/charge
dot icon21/09/2000
Full accounts made up to 2000-04-12
dot icon21/08/2000
Return made up to 31/07/00; full list of members
dot icon22/10/1999
Full accounts made up to 1999-04-12
dot icon06/08/1999
Return made up to 31/07/99; no change of members
dot icon26/02/1999
Particulars of mortgage/charge
dot icon26/02/1999
Particulars of mortgage/charge
dot icon10/09/1998
Full accounts made up to 1998-04-12
dot icon30/07/1998
Return made up to 31/07/98; full list of members
dot icon15/01/1998
Full accounts made up to 1997-04-12
dot icon18/08/1997
Return made up to 31/07/97; no change of members
dot icon22/07/1997
Particulars of mortgage/charge
dot icon22/07/1997
Particulars of mortgage/charge
dot icon17/07/1997
Particulars of mortgage/charge
dot icon01/07/1997
Particulars of mortgage/charge
dot icon09/12/1996
Full accounts made up to 1996-04-12
dot icon03/08/1996
Return made up to 31/07/96; full list of members
dot icon27/10/1995
Full accounts made up to 1995-04-12
dot icon27/09/1995
Director resigned
dot icon28/07/1995
Return made up to 31/07/95; no change of members
dot icon10/05/1995
Particulars of mortgage/charge
dot icon19/01/1995
Accounts for a small company made up to 1994-04-12
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/07/1994
Return made up to 31/07/94; no change of members
dot icon25/07/1994
Particulars of mortgage/charge
dot icon14/07/1994
Particulars of mortgage/charge
dot icon14/07/1994
Particulars of mortgage/charge
dot icon10/02/1994
Particulars of mortgage/charge
dot icon10/02/1994
Particulars of mortgage/charge
dot icon10/02/1994
Particulars of mortgage/charge
dot icon10/02/1994
Particulars of mortgage/charge
dot icon04/02/1994
Particulars of mortgage/charge
dot icon19/08/1993
Return made up to 31/07/93; full list of members
dot icon19/08/1993
Full accounts made up to 1993-04-12
dot icon09/02/1993
Particulars of mortgage/charge
dot icon09/02/1993
Particulars of mortgage/charge
dot icon09/02/1993
Particulars of mortgage/charge
dot icon09/02/1993
Particulars of mortgage/charge
dot icon09/02/1993
Particulars of mortgage/charge
dot icon09/02/1993
Particulars of mortgage/charge
dot icon09/02/1993
Particulars of mortgage/charge
dot icon05/09/1992
Particulars of mortgage/charge
dot icon05/08/1992
Return made up to 31/07/92; no change of members
dot icon14/07/1992
Full accounts made up to 1992-04-12
dot icon12/11/1991
Declaration of satisfaction of mortgage/charge
dot icon31/08/1991
Particulars of mortgage/charge
dot icon29/07/1991
Full accounts made up to 1991-04-12
dot icon29/07/1991
Return made up to 31/07/91; no change of members
dot icon07/04/1991
Accounting reference date extended from 05/04 to 12/04
dot icon06/11/1990
Full accounts made up to 1990-04-05
dot icon06/11/1990
Return made up to 29/10/90; full list of members
dot icon23/11/1989
Particulars of mortgage/charge
dot icon13/11/1989
Particulars of mortgage/charge
dot icon09/11/1989
Return made up to 08/10/89; full list of members
dot icon23/10/1989
Full accounts made up to 1989-04-05
dot icon10/10/1989
Particulars of mortgage/charge
dot icon22/08/1989
Particulars of mortgage/charge
dot icon14/11/1988
Particulars of mortgage/charge
dot icon14/11/1988
Return made up to 08/10/88; full list of members
dot icon08/11/1988
Resolutions
dot icon08/11/1988
Resolutions
dot icon08/11/1988
Resolutions
dot icon08/11/1988
Particulars of contract relating to shares
dot icon08/11/1988
Wd 25/10/88 ad 05/09/88--------- £ si 300@1=300 £ ic 100/400
dot icon08/11/1988
£ nc 100/10000
dot icon07/11/1988
Particulars of mortgage/charge
dot icon07/11/1988
Particulars of mortgage/charge
dot icon27/10/1988
Full accounts made up to 1988-04-05
dot icon18/01/1988
New director appointed
dot icon11/01/1988
Particulars of mortgage/charge
dot icon11/01/1988
Particulars of mortgage/charge
dot icon31/12/1987
Particulars of mortgage/charge
dot icon24/11/1987
Return made up to 23/10/87; full list of members
dot icon24/11/1987
Full accounts made up to 1987-04-05
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/11/1986
Full accounts made up to 1986-04-05
dot icon05/11/1986
Return made up to 23/09/86; full list of members
dot icon16/06/1971
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
22.69M
-
0.00
1.68M
-
2022
10
22.33M
-
0.00
2.88M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Icely, Dominic Michael
Director
03/03/2011 - Present
11
Ms Julie Anne Ware
Director
01/01/2021 - Present
3
Charlton, Clare Eleanor
Director
04/11/2013 - Present
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEXINGTON ESTATES LIMITED

LEXINGTON ESTATES LIMITED is an(a) Active company incorporated on 16/06/1971 with the registered office located at 44 Fulham High Street, London SW6 3LQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEXINGTON ESTATES LIMITED?

toggle

LEXINGTON ESTATES LIMITED is currently Active. It was registered on 16/06/1971 .

Where is LEXINGTON ESTATES LIMITED located?

toggle

LEXINGTON ESTATES LIMITED is registered at 44 Fulham High Street, London SW6 3LQ.

What does LEXINGTON ESTATES LIMITED do?

toggle

LEXINGTON ESTATES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LEXINGTON ESTATES LIMITED?

toggle

The latest filing was on 18/03/2026: Registration of charge 010145160059, created on 2026-03-17.